Xeroe Limited

DataGardener
xeroe limited
in liquidation
Micro

Xeroe Limited

11220686Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

22/02/2018

Company Age

8 years

Directors

1

Employees

6

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Xeroe Limited (11220686) is a private limited with share capital incorporated on 22/02/2018 (8 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 49410 - freight transport by road.

Xeroe is the leading platform for booking emission-free courier delivery services. its innovative, mobile-first platform connects people and businesses needing pre-booked and on-demand delivery using exclusively emission-free vehicles.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 22/02/2018
MK58PJ
6 employees

Financial Overview

Total Assets

£302.1K

Liabilities

£251.0K

Net Assets

£51.1K

Cash

£126.3K

Key Metrics

6

Employees

1

Directors

16

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2023
Resolution
Category:Resolution
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2022
Capital Allotment Shares
Category:Capital
Date:30-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2022
Resolution
Category:Resolution
Date:12-07-2022
Capital Allotment Shares
Category:Capital
Date:07-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Capital Allotment Shares
Category:Capital
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Memorandum Articles
Category:Incorporation
Date:04-10-2021
Resolution
Category:Resolution
Date:04-10-2021
Capital Allotment Shares
Category:Capital
Date:26-08-2021
Resolution
Category:Resolution
Date:25-08-2021
Memorandum Articles
Category:Incorporation
Date:21-08-2021
Capital Allotment Shares
Category:Capital
Date:10-07-2021
Capital Allotment Shares
Category:Capital
Date:14-05-2021
Memorandum Articles
Category:Incorporation
Date:14-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Resolution
Category:Resolution
Date:09-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-11-2019
Resolution
Category:Resolution
Date:28-06-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-06-2019
Capital Allotment Shares
Category:Capital
Date:13-06-2019
Capital Allotment Shares
Category:Capital
Date:30-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:16-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-05-2019
Capital Allotment Shares
Category:Capital
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2019
Capital Allotment Shares
Category:Capital
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Capital Allotment Shares
Category:Capital
Date:17-05-2018
Incorporation Company
Category:Incorporation
Date:22-02-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date09/11/2022
Latest Accounts31/07/2022

Trading Addresses

128 City Road, London, EC1V2NX
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5, MK58PJRegistered

Related Companies

2

Contact